RBC AND ASSOCIATES, INC.

Name: | RBC AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1784099 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 7 NANTUCKET PLACE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIBORIO BORSELLINO | Chief Executive Officer | 7 NANTUCKET PLACE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
LIBORIO BORSELLINO | Agent | 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-17 | 2014-06-19 | Address | 7 NANTUCKET PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1998-01-20 | 2000-02-17 | Address | 7 NANTUCKET PLACE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2000-02-17 | Address | 7 NANTUCKET PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-03-05 | 1998-01-20 | Address | 25 SOMERSET DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 1998-01-20 | Address | 25 SOMERSET DRIVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140619000105 | 2014-06-19 | CERTIFICATE OF CHANGE | 2014-06-19 |
140303002108 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120131002791 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100112002074 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080107002158 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State